Company NameC N Foods Distributors Limited
Company StatusActive
Company Number06884056
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Chandan Shah
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Garman Road
London
N17 0UN
Director NameMr Nilesh Shah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Garman Road
London
N17 0UN
Secretary NameMrs Chandan Shah
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sheringham Avenue
Oakwood Southgate
London
N14 4UB
Director NameMr Heeran Shah
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Garman Road
London
N17 0UN
Director NameMr Christopher Tom Monery
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Garman Road
London
N17 0UN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address63 Garman Road
London
N17 0UN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Nilesh Shah & Chandan Shah
52.00%
Ordinary
24 at £1Heeran Shah
24.00%
Ordinary
24 at £1Meetul Shah
24.00%
Ordinary

Financials

Year2014
Net Worth-£24,681
Cash£13,107
Current Liabilities£189,822

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

5 June 2023Delivered on: 6 June 2023
Persons entitled: UK Working Capital Limited

Classification: A registered charge
Outstanding
1 June 2015Delivered on: 11 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 10 lake business centre, tariff road, tottenham t/no EGL197719.
Outstanding
20 May 2015Delivered on: 30 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 29 June 2013
Satisfied on: 2 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 10 lake business centre, tariff road, tottenham, london t/no EGL197719.
Fully Satisfied

Filing History

12 January 2021Change of details for Mrs Chandan Shah as a person with significant control on 12 January 2021 (2 pages)
28 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 October 2020Appointment of Mr Heeran Shah as a director on 14 October 2020 (2 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 October 2020Registered office address changed from 10 Tariff Road London N17 0YX England to Unit10 Lake Business Centre Tariff Road London N17 0YX on 14 October 2020 (1 page)
14 October 2020Appointment of Mr Christopher Tom Monery as a director on 14 October 2020 (2 pages)
23 September 2020Registered office address changed from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT to 10 Tariff Road London N17 0YX on 23 September 2020 (1 page)
23 September 2020Registered office address changed from 10 Tariff Road London N17 0YX England to 10 Tariff Road London N17 0YX on 23 September 2020 (1 page)
26 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 January 2020Previous accounting period extended from 29 April 2019 to 30 April 2019 (1 page)
8 June 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 29 April 2017 (7 pages)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
15 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 June 2015Registration of charge 068840560003, created on 1 June 2015 (41 pages)
11 June 2015Registration of charge 068840560003, created on 1 June 2015 (41 pages)
11 June 2015Registration of charge 068840560003, created on 1 June 2015 (41 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
2 June 2015Satisfaction of charge 068840560001 in full (4 pages)
2 June 2015Satisfaction of charge 068840560001 in full (4 pages)
30 May 2015Registration of charge 068840560002, created on 20 May 2015 (44 pages)
30 May 2015Registration of charge 068840560002, created on 20 May 2015 (44 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders (5 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 June 2013Registration of charge 068840560001 (12 pages)
29 June 2013Registration of charge 068840560001 (12 pages)
23 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Register(s) moved to registered office address (1 page)
25 May 2011Register(s) moved to registered office address (1 page)
25 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
17 May 2010Register inspection address has been changed (1 page)
18 May 2009Ad 22/04/09-22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 May 2009Director and secretary appointed chandan shah (2 pages)
18 May 2009Director and secretary appointed chandan shah (2 pages)
18 May 2009Ad 22/04/09-22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 May 2009Director appointed nilesh shah (2 pages)
18 May 2009Director appointed nilesh shah (2 pages)
27 April 2009Appointment terminated director barbara kahan (1 page)
27 April 2009Appointment terminated director barbara kahan (1 page)
22 April 2009Incorporation (12 pages)
22 April 2009Incorporation (12 pages)